Entity Name: | CAZ CREEK FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAZ CREEK FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2012 (13 years ago) |
Date of dissolution: | 13 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2022 (3 years ago) |
Document Number: | L12000033565 |
FEI/EIN Number |
900804755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC, 28203, US |
Mail Address: | 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC, 28203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZENOVIA CREEK INVESTMENT MANAGEMENT, LLC | Manager | - |
COHANE WILLIAM J | Auth | 1235-E EAST BLVD, CHARLOTTE, NC, 28203 |
Nardone Tom | Auth | 1235-E EAST BLVD, CHARLOTTE, NC, 28203 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC 28203 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC 28203 | - |
LC AMENDMENT | 2018-04-25 | - | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-23 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-17 | CAZ CREEK FLORIDA, LLC | - |
LC AMENDMENT | 2012-04-13 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-13 |
LC Amendment | 2018-04-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State